E FARRELL CONSULTING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/12/227 December 2022 Registered office address changed from 68 Armstrong Close Birchwood Warrington WA3 6DH England to 618 Roebuck Plaza Warrington on 2022-12-07

View Document

12/02/2212 February 2022 Registered office address changed from 92 Mansfield Close Birchwood Warrington WA3 6RN England to 68 Armstrong Close Birchwood Warrington WA3 6DH on 2022-02-12

View Document

08/07/218 July 2021 Registered office address changed from 2 Southwood Road Liverpool Merseyside L17 7BQ England to 92 Mansfield Close Birchwood Warrington WA3 6RN on 2021-07-08

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 54 BETHEL GROVE LIVERPOOL L17 2BJ ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 153 BORDEN COURT 145-163 LONDON ROAD LIVERPOOL MERSEYSIDE L3 8JA UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/03/154 March 2015 COMPANY NAME CHANGED E FARRELL CONULTING LIMITED CERTIFICATE ISSUED ON 04/03/15

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information